Mill Hill
London
NW7 4PB
Director Name | Mr Howard Mark Leslie |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Abbey View Mill Hill London NW7 4PB |
Director Name | Richard Craig Leslie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brecon House The Close Totteridge London N20 8PJ |
Secretary Name | Mr Spencer Adam Leslie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbey View Mill Hill London NW7 4PB |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Midlantic Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 18 Springalls Wharf Bermondsey Wall West London SE16 4TL |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2009 | Application for striking-off (1 page) |
1 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
15 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
10 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
10 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
22 April 2005 | Return made up to 24/03/05; full list of members (3 pages) |
26 November 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
27 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
12 September 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
8 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
17 July 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2002 | Return made up to 24/03/02; full list of members (7 pages) |
2 April 2002 | Secretary resigned (1 page) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
6 April 2001 | Return made up to 24/03/01; full list of members (7 pages) |
16 November 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
27 October 2000 | Company name changed dukelease investments LIMITED\certificate issued on 30/10/00 (2 pages) |
26 October 2000 | Director's particulars changed (1 page) |
12 September 2000 | New director appointed (3 pages) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | New director appointed (3 pages) |
12 April 2000 | Location of register of members (1 page) |
12 April 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
12 April 2000 | Ad 24/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | Director resigned (1 page) |
24 March 2000 | Incorporation (11 pages) |